- Company Overview for QWIC ELECTRICAL LTD (11505353)
- Filing history for QWIC ELECTRICAL LTD (11505353)
- People for QWIC ELECTRICAL LTD (11505353)
- More for QWIC ELECTRICAL LTD (11505353)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
01 Jul 2023 | PSC04 | Change of details for Mr Samuel Quinn as a person with significant control on 1 July 2023 | |
10 Apr 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
06 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
18 Aug 2020 | CH03 | Secretary's details changed for Mrs Amy Hancock on 18 August 2020 | |
20 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
18 Mar 2019 | CH01 | Director's details changed for Mr Matthew Wilkins on 18 March 2019 | |
18 Mar 2019 | PSC04 | Change of details for Mr Matthew Wilkins as a person with significant control on 18 March 2019 | |
01 Sep 2018 | AP03 | Appointment of Mrs Amy Hancock as a secretary on 31 August 2018 | |
09 Aug 2018 | PSC04 | Change of details for Mr Matthew Wilkins as a person with significant control on 8 August 2018 | |
09 Aug 2018 | CH01 | Director's details changed for Mr Matthew Wilkins on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Samuel Quinn on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Bruce Cooter on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Samuel Quinn as a person with significant control on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Bruce Cooter as a person with significant control on 8 August 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from 8 Davis Avenue Northfleet Gravesend DA11 8DR United Kingdom to 24 Forrest Shaw Castle Hill Ebbsfleet Kent DA10 1AF on 8 August 2018 | |
08 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-08
|